ABOUT ANGLO PLANT LIMITED
Welcome to Anglo Plant Ltd
Anglo Plant Ltd
He also operated his own opencast coal mine in conjunction with a stone crushing operation which produced specialised sized surface dressings for the Department of Transport. His son Matthew has now joined the business. He has been involved in the maintenance and operating of plant for the last 10 years to gain experience in the industry.
Anglo Plant supplies plant to the construction and building industries on weekly and long term hire contracts, also takeing on bulk earthmoving, design and construction of Ponds and Resevoirs.
Having gained knowledge of most types of construction plant, Anglo Plant has used this experience to buy, repair and sell this equipment in the UK and world wide.
KEY FINANCES
Year
2016
Assets
£1266.29k
▲ £499.84k (65.22 %)
Cash
£651.16k
▲ £463.2k (246.43 %)
Liabilities
£821.97k
▲ £557.16k (210.40 %)
Net Worth
£444.32k
▼ £-57.32k (-11.43 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Holland
- Company name
- ANGLO PLANT LIMITED
- Company number
- 03296994
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Dec 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- angloplant.co.uk
- Phones
-
+44 (0)1406 550 558
+44 (0)5603 112 615
+44 (0)7860 620 613
+44 (0)7985 711 899
01406 550 558
05603 112 615
07860 620 613
07985 711 899
- Registered Address
- 32 THE CRESCENT,
SPALDING,
LINCS,
PE11 1AF
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 30 Mar 2017
- Total exemption small company accounts made up to 31 July 2016
- 16 Jan 2017
- Confirmation statement made on 30 December 2016 with updates
- 03 Apr 2016
- Total exemption small company accounts made up to 31 July 2015
CHARGES
-
8 April 2003
- Status
- Satisfied
on 17 June 2006
- Delivered
- 11 April 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
9 October 2001
- Status
- Satisfied
on 17 June 2006
- Delivered
- 16 October 2001
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ANGLO PLANT LIMITED DIRECTORS
Frederick Victor Parnell
Acting
PSC
- Appointed
- 03 September 1997
- Occupation
- Contractor
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Marsh Farm, Gedney Drove End, Spalding, Lincolnshire, PE12 9PA
- Country Of Residence
- England
- Name
- PARNELL, Frederick Victor
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Suzanne Brewer
Resigned
- Appointed
- 30 December 1996
- Resigned
- 30 December 1996
- Role
- Nominee Secretary
- Address
- Somerset House, 40-49 Price Street, Birmingham, B2 5DN
- Name
- BREWER, Suzanne
Barbara Ann Moore
Resigned
- Appointed
- 30 December 1996
- Resigned
- 03 September 1997
- Role
- Secretary
- Address
- 2 Station Cottages, Cross Inn, Pontyclun, Mid Glamorgan, CF72 8AG
- Name
- MOORE, Barbara Ann
Pauline Parnell
Resigned
- Appointed
- 03 September 1997
- Resigned
- 07 January 2009
- Role
- Secretary
- Address
- Marsh Farm, Gedney Drove End, Spalding, Lincolnshire, PE12 9PA
- Name
- PARNELL, Pauline
Richard Lort Belton
Resigned
- Appointed
- 30 December 1996
- Resigned
- 03 September 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- The Croft, Edmondthorpe, Melton Mowbray, Leicestershire, LE14 2JU
- Name
- BELTON, Richard Lort
Brewer Kevin Dr
Resigned
- Appointed
- 30 December 1996
- Resigned
- 30 December 1996
- Role
- Nominee Director
- Age
- 74
- Nationality
- British
- Address
- Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
- Country Of Residence
- England
- Name
- BREWER, Kevin, Dr
REVIEWS
Check The Company
Excellent according to the company’s financial health.